Company NameYorkshire Film Archive Enterprises Limited
Company StatusDissolved
Company Number08391149
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMrs Susan Jane Howard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Film Archive Lord Mayors Walk
York
North Yorkshire
YO31 7EX
Director NameMr Donald Charles Stewart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 28 Coldwells Hill
Holywell Green
Halifax
West Yorkshire
HX4 9PG
Secretary NameMrs Ruth Danielle Patman
StatusClosed
Appointed19 February 2013(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (closed 17 November 2020)
RoleCompany Director
Correspondence AddressYorkshire Film Archive York St John University
Lord Mayors Walk
York
YO31 7EX
Director NameMr David Adair Wallace
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPress Association 292 Vauxhall Bridge Road
London
SW1V 1AE

Contact

Websiteyorkshirefilmarchive.com
Telephone01904 876550
Telephone regionYork

Location

Registered AddressYork St John University
Lord Mayors Walk
York
YO31 7EX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

100 at £1Yorkshire Film Archive
100.00%
Ordinary

Financials

Year2014
Turnover£21,907
Gross Profit£16,742
Net Worth-£12,953
Cash£6,209
Current Liabilities£3,014

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (3 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 February 2016Director's details changed for Mr Donald Charles Stewart on 9 December 2015 (2 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Director's details changed for Mr Donald Charles Stewart on 9 December 2015 (2 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
4 August 2015Termination of appointment of David Adair Wallace as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of David Adair Wallace as a director on 31 July 2015 (1 page)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
29 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
29 April 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 February 2013Appointment of Mr David Adair Wallace as a director (2 pages)
25 February 2013Appointment of Mrs Ruth Danielle Patman as a secretary (2 pages)
25 February 2013Appointment of Mrs Ruth Danielle Patman as a secretary (2 pages)
25 February 2013Appointment of Mr David Adair Wallace as a director (2 pages)
6 February 2013Incorporation (19 pages)
6 February 2013Incorporation (19 pages)